MARSHALL ACM LTD

Company Documents

DateDescription
21/11/2421 November 2024 Registration of charge 045143070003, created on 2024-11-15

View Document

28/08/2428 August 2024 Previous accounting period shortened from 2024-03-30 to 2023-12-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

04/06/244 June 2024 Registration of charge 045143070002, created on 2024-05-31

View Document

27/02/2427 February 2024 Registered office address changed from 33 Third Floor 33 Blagrave Street Reading Berkshire RG1 1PW United Kingdom to Third Floor 33 Blagrave Street Reading Berkshire RG1 1PW on 2024-02-27

View Document

21/02/2421 February 2024 Registered office address changed from 28 to 30 Chapel Street Marlow Buckinghamshire SL7 1DD United Kingdom to 33 Third Floor 33 Blagrave Street Reading Berkshire RG1 1PW on 2024-02-21

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-03-30

View Document

10/01/2410 January 2024 Previous accounting period shortened from 2023-12-31 to 2023-03-30

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

26/05/2326 May 2023 Registration of charge 045143070001, created on 2023-05-25

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Memorandum and Articles of Association

View Document

19/04/2319 April 2023 Resolutions

View Document

11/04/2311 April 2023 Termination of appointment of Anthony Marshall as a secretary on 2023-03-31

View Document

11/04/2311 April 2023 Current accounting period extended from 2023-08-31 to 2023-12-31

View Document

11/04/2311 April 2023 Registered office address changed from Co Ukmal Unit 7 3-5 Little Somerset Street London E1 8AH England to 28 to 30 Chapel Street Marlow Buckinghamshire SL7 1DD on 2023-04-11

View Document

11/04/2311 April 2023 Appointment of Mr Sion David Lewis as a director on 2023-03-31

View Document

11/04/2311 April 2023 Appointment of Ray Berry as a director on 2023-03-31

View Document

11/04/2311 April 2023 Notification of Ciphr Group Limited as a person with significant control on 2023-03-31

View Document

11/04/2311 April 2023 Cessation of David Marshall as a person with significant control on 2023-03-31

View Document

11/04/2311 April 2023 Termination of appointment of David Marshall as a director on 2023-03-31

View Document

11/04/2311 April 2023 Termination of appointment of Michael David Moran as a director on 2023-03-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/08/205 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID MORAN / 01/08/2020

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM CO UKMAL SUITE 201 1 ALIE STREET LONDON E1 8DE UNITED KINGDOM

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM SUITE 201 1 ALIE STREET LONDON E1 8DE ENGLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM PO BOX E1 8DE SUITE 201 1 ALIE STREET LONDON E1 8DE ENGLAND

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM C/O CO UKMAL SUITE 507 1 ALIE STREET LONDON E1 8DE

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/09/1517 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/08/1419 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/09/136 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/08/1231 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/08/1126 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/09/109 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY MARSHALL / 01/10/2009

View Document

09/09/109 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

09/09/109 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY MARSHALL / 01/10/2009

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARSHALL / 01/10/2009

View Document

23/06/1023 June 2010 REGISTERED OFFICE CHANGED ON 23/06/2010 FROM 1 TALBOT YARD LONDON BRIDGE LONDON SE1 1YP

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

05/09/075 September 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

24/07/0724 July 2007 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

04/10/054 October 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

19/03/0419 March 2004 REGISTERED OFFICE CHANGED ON 19/03/04 FROM: 762 THE LEATHERMARKET WESTON STREET LONDON SE1 3ER

View Document

30/12/0330 December 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 NEW SECRETARY APPOINTED

View Document

28/08/0228 August 2002 SECRETARY RESIGNED

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

19/08/0219 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company